SYSTEMS APPROACH LEASING LIMITED (Corporation# 735949) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 9, 1978.
Corporation ID | 735949 |
Business Number | 884278664 |
Corporation Name | SYSTEMS APPROACH LEASING LIMITED |
Registered Office Address |
Commerce Court West Suite 4400 Po Box 129 Toronto ON M5L 1K5 |
Incorporation Date | 1978-08-09 |
Dissolution Date | 1999-10-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 4 - 4 |
Director Name | Director Address |
---|---|
J. ROBERTSON COLLINS | 177 ST. GEORGES STREET, APT 602, TORONTO ON M5R 2M5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-08-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-08-08 | 1978-08-09 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1978-08-09 | current | Commerce Court West, Suite 4400 Po Box 129, Toronto, ON M5L 1K5 |
Name | 1978-08-09 | current | SYSTEMS APPROACH LEASING LIMITED |
Status | 1999-10-19 | current | Dissolved / Dissoute |
Status | 1991-12-01 | 1999-10-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1987-06-11 | 1991-12-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-10-19 | Dissolution | Section: 212 |
1978-08-09 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1989 | 1989-12-05 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
94097 Canada Inc. | Commerce Court West, Box 25, Toronto, ON M5L 1A9 | 1979-09-10 |
Purex Canada Limited | Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 | |
Videobank Distributors Ltd. | Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 | 1979-09-28 |
Boots Drug Stores (holdings) Ltd. | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | 1979-10-23 |
Supak Distributors Inc. | Commerce Court West, Suite 2500, Toronto, ON | 1979-11-16 |
95502 Canada Limited | Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 | 1979-12-04 |
Safinag Management Ltd. | Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 | 1979-12-12 |
Northwood Panelboard Ltd. | Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 | 1969-07-31 |
Andian National Corporation, Limited | Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 | 1919-06-30 |
Canadian Copper Refiners Limited | Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 | 1929-02-06 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Placements Pdb Ltee | Commerce Court West, Po Box 129, Toronto, ON M5L 1K5 | 1977-10-20 |
Edper Enterprises Ltd. | Commerce Court West, P.o. Box 129, Toronto, ON M5L 1K5 | 1951-11-10 |
Tarxien Company Limited | Commerce Court West, Suite 4401, Toronto, ON M5L 1K5 | 1965-07-26 |
Varitech Investors Limited | Commerce Court West, Suite 4400, Toronto, ON M5L 1K5 | 1978-12-08 |
Name | Address |
---|---|
J. ROBERTSON COLLINS | 177 ST. GEORGES STREET, APT 602, TORONTO ON M5R 2M5, Canada |
City | TORONTO |
Post Code | M5L1K5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Systems Approach Limited | 1257 Algoma Road, Ottawa, ON K1B 3W7 | 1973-01-19 |
Systems Approach Consultants Limited | 350 Sparks Street, Suite 605, Ottawa, ON K1R 7S8 | 1978-06-30 |
Systems Approach Investments Limited | 350 Sparks Street, Suite 605, Ottawa, ON K1R 7S8 | 1978-06-30 |
Approach Navigation Systems Inc. | 667 Malenfant Boulevard, Dieppe, NB E1A 5T8 | |
Ias Informed Approach Systems Inc. | 1800-4950 Yonge St., Toronto, ON M2N 6K1 | 1993-11-05 |
Revelation Systems Leasing Limited | 90 Sparks St, Suite 500, Ottawa, ON K1P 5B4 | 1972-04-05 |
Advantage Air Leasing Limited | 1475 W. Walsh Street, Thunder Bay, ON P7E 4X6 | |
Roymarine Leasing Limitee | 1 Place Ville Marie, 6th Floor P.o.box 6001, Montreal, QC H3B 1Z5 | 1972-05-25 |
Canadian Way Leasing Systems Ltd. | 1209 Lansdowne St. West, Peterborough, ON | 1980-09-22 |
Pacer Systems and Leasing Ltd. | 800 Victoria Square, Suite 700, Montreal 115, QC | 1969-03-26 |
Please comment or provide details below to improve the information on SYSTEMS APPROACH LEASING LIMITED.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.